Background WavePink WaveYellow Wave

DEFENX LIMITED (08993398)

DEFENX LIMITED (08993398) is an active UK company. incorporated on 11 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. DEFENX LIMITED has been registered for 12 years. Current directors include BERETTA, Giorgio, BOCCARDO, Raffaele, CICU, Giovanni.

Company Number
08993398
Status
active
Type
ltd
Incorporated
11 April 2014
Age
12 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERETTA, Giorgio, BOCCARDO, Raffaele, CICU, Giovanni
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFENX LIMITED

DEFENX LIMITED is an active company incorporated on 11 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. DEFENX LIMITED was registered 12 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 12 years ago

Company No

08993398

LTD Company

Age

12 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

DEFENX PLC
From: 5 June 2014To: 9 January 2020
DEFENX LIMITED
From: 11 April 2014To: 5 June 2014
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 15 June 2020To: 15 April 2024
201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
From: 28 July 2017To: 15 June 2020
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 8 September 2015To: 28 July 2017
, Hallswelle House 1 Hallswelle Road, London, NW11 0DH
From: 28 January 2015To: 8 September 2015
, 1 Hallswelle Road, London, NW11 0DH, England
From: 11 April 2014To: 28 January 2015
Timeline

64 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
May 15
Director Left
Jun 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Director Left
Jun 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Apr 17
Share Issue
May 17
Director Joined
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Funding Round
Aug 17
Loan Secured
Aug 17
Funding Round
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
Loan Cleared
Mar 22
Share Issue
Apr 22
Share Issue
Jul 23
34
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BERETTA, Giorgio

Active
52 Lime Street, LondonEC3M 7AF
Born June 1958
Director
Appointed 01 Aug 2018

BOCCARDO, Raffaele

Active
52 Lime Street, LondonEC3M 7AF
Born October 1960
Director
Appointed 07 Aug 2017

CICU, Giovanni

Active
52 Lime Street, LondonEC3M 7AF
Born April 1977
Director
Appointed 06 Mar 2020

O'DONOGHUE, Liam

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Secretary
Appointed 25 Jul 2017
Resigned 09 Jan 2020

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 01 Sept 2015
Resigned 25 Jul 2017

HALLSWELLE MANAGEMENT LIMITED

Resigned
Hallswelle House, LondonNW11 0DH
Corporate secretary
Appointed 03 Jun 2014
Resigned 03 Jun 2014

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Resigned
1 Hallswelle Road, LondonNW11 0DH
Corporate secretary
Appointed 03 Jun 2014
Resigned 01 Sept 2015

BIGIO, Joyce Victoria

Resigned
Via Tortona, 25, Milan20144
Born November 1954
Director
Appointed 19 Feb 2015
Resigned 28 May 2015

BLAGDEN, Simon Paul

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1962
Director
Appointed 06 Mar 2020
Resigned 08 Feb 2021

BRANCA, Guido Pietro Ascanio

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born July 1956
Director
Appointed 09 May 2014
Resigned 15 Jun 2016

FRANCIONE, Franco Bruno

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born October 1963
Director
Appointed 23 May 2017
Resigned 20 Nov 2017

HELLYER, Nicholos James

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born January 1963
Director
Appointed 01 Aug 2018
Resigned 07 Jan 2020

MOSCHETTA, Marco

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1966
Director
Appointed 03 Jun 2014
Resigned 19 Feb 2015

POERIO, Alessandro

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born June 1967
Director
Appointed 20 Nov 2017
Resigned 31 May 2018

PRINCE, Philipp Nicholas

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born March 1969
Director
Appointed 21 Jul 2015
Resigned 11 Jul 2018

REEVES, Anthony Henry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born September 1940
Director
Appointed 01 Oct 2015
Resigned 07 Jan 2020

SEELIG, Leonard Robert

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born February 1956
Director
Appointed 01 Oct 2015
Resigned 11 Jul 2018

STECCONI, Andrea

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born December 1967
Director
Appointed 03 Jun 2014
Resigned 24 Apr 2018

STECCONI, Andrea

Resigned
Hallswelle Road, LondonNW11 0DH
Born December 1967
Director
Appointed 11 Apr 2014
Resigned 09 May 2014

Persons with significant control

1

Mr Raffaele Boccardo

Active
20123 Milano
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 April 2022
RP04CS01RP04CS01
Capital Alter Shares Consolidation
25 April 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
6 January 2021
AD04Change of Accounting Records Location
Mortgage Charge Whole Release With Charge Number
11 November 2020
MR05Certification of Charge
Move Registers To Sail Company With New Address
16 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
9 January 2020
CERT10CERT10
Re Registration Memorandum Articles
9 January 2020
MARMAR
Resolution
9 January 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 January 2020
RR02RR02
Resolution
13 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Resolution
8 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Capital Alter Shares Consolidation
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Capital Alter Shares Consolidation
15 April 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 April 2016
MAMA
Resolution
15 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Resolution
13 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Resolution
30 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Accounts Balance Sheet
5 June 2014
BSBS
Auditors Statement
5 June 2014
AUDSAUDS
Auditors Report
5 June 2014
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
5 June 2014
CERT5CERT5
Re Registration Memorandum Articles
5 June 2014
MARMAR
Resolution
5 June 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
5 June 2014
RR01RR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
4 June 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Incorporation Company
11 April 2014
NEWINCIncorporation